Company NameBraveheart Technology Ltd
Company StatusDissolved
Company NumberSC197373
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Dissolution Date10 August 2017 (6 years, 8 months ago)
Previous Names6

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Gerard Maclellan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(2 days after company formation)
Appointment Duration18 years, 1 month (closed 10 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHome Farm
Kelty
Fife
KY4 0JR
Scotland
Secretary NameMr Ian Gerard Maclellan
NationalityBritish
StatusClosed
Appointed01 January 2001(1 year, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 10 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHome Farm
Kelty
Fife
KY4 0JR
Scotland
Secretary NameAngus Martin Maclellan
NationalityBritish
StatusResigned
Appointed23 June 1999(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2000)
RoleIt System Integration
Correspondence Address9
Glenachulish
Ballachulish
Argyll
PA39 4JZ
Scotland
Director NameKatherine Ingrid Melton Scott
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 year after company formation)
Appointment Duration13 years, 2 months (resigned 30 September 2013)
RoleIt Systems Integration
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Home Farm
Kelty
KY4 0JR
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitepinnacletechnology.co.uk
Email address[email protected]
Telephone01925 204844
Telephone regionWarrington

Location

Registered Address3 Castle Court
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50k at £1Ian Maclellan
100.00%
Ordinary

Financials

Year2014
Net Worth-£124,442
Cash£8,501
Current Liabilities£136,077

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

30 January 2002Delivered on: 6 February 2002
Satisfied on: 18 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground known as unit b forming part of the development by cameron harris design and build limited at pitreavie castle estate in the county of fife.
Fully Satisfied
21 November 2001Delivered on: 28 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

10 August 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Notice of final meeting of creditors (6 pages)
13 May 2016Court order notice of winding up (1 page)
13 May 2016Notice of winding up order (1 page)
13 May 2016Registered office address changed from Home Farm Kelty Fife KY4 0JR to C/O Thomson Cooper 3 Castle Court Dunfermline Fife KY11 8PB on 13 May 2016 (2 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 50,000
(4 pages)
14 April 2014Company name changed maclellan technology LTD\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2014Company name changed maclellan property LTD\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 October 2013Company name changed maclellan properties LIMITED\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2013Company name changed huntingtower capital LIMITED\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2013Termination of appointment of Katherine Melton Scott as a director (2 pages)
30 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-03
(1 page)
3 August 2011Company name changed maclellan it LTD.\certificate issued on 03/08/11
  • CONNOT ‐
(3 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
29 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 July 2010Director's details changed for Katherine Ingrid Melton Scott on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Ian Maclellan on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Katherine Ingrid Melton Scott on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Ian Maclellan on 1 October 2009 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 November 2008Return made up to 21/06/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 February 2008Return made up to 21/06/07; no change of members (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 October 2006Return made up to 21/06/06; full list of members
  • 363(287) ‐ Registered office changed on 12/10/06
(7 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 February 2005Alterations to a floating charge (5 pages)
18 October 2004Dec mort/charge * (2 pages)
29 September 2004Amended accounts made up to 30 June 2003 (7 pages)
29 July 2004Return made up to 21/06/04; full list of members (7 pages)
9 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2003Return made up to 21/06/03; full list of members (7 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 February 2003Company name changed maclellan consulting LTD.\certificate issued on 04/02/03 (2 pages)
25 October 2002Registered office changed on 25/10/02 from: fairways house 17 manse street, aberdour burntisland fife KY3 0TT (1 page)
20 August 2002Return made up to 21/06/02; full list of members (7 pages)
22 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
6 February 2002Partic of mort/charge * (5 pages)
28 November 2001Partic of mort/charge * (6 pages)
27 July 2001Return made up to 21/06/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001Secretary resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/00
(6 pages)
15 July 1999Secretary resigned;director resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999New secretary appointed (2 pages)
21 June 1999Incorporation (16 pages)